MITAX CONSULTING LTD

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Change of details for Mr Michael Menonye Nwaki as a person with significant control on 2023-11-14

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

26/01/2326 January 2023 Change of details for Mr Micheal Nwaki as a person with significant control on 2023-01-26

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Director's details changed for Michael Menonye Nwaki on 2022-01-26

View Document

24/01/2224 January 2022 Registered office address changed from 141 City Road Bristol BS2 8YH to Unit 5 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ on 2022-01-24

View Document

22/01/2222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/06/1314 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/04/1218 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM UJIMA HOUSE 97-107 WILDER STREET AVON BRISTOL BS2 8QU

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MENONYE NWAKI / 29/03/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 4 BROAD PLAIN BRISTOL BS2 0JP

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company